Advanced company searchLink opens in new window

PALM GROUP INTERNATIONAL LIMITED

Company number 06418678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 September 2013
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
14 Sep 2011 4.20 Statement of affairs with form 4.19
14 Sep 2011 600 Appointment of a voluntary liquidator
14 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2011 TM02 Termination of appointment of Roger Barr as a secretary
01 Sep 2011 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 1 September 2011
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Mar 2011 TM01 Termination of appointment of Alex Hamilton as a director
31 Mar 2011 TM01 Termination of appointment of Patrick Diggines as a director
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AD01 Registered office address changed from 414 Coppergate House 16 Brune Street London E1 7NJ on 14 December 2010
02 Dec 2010 AP01 Appointment of Alex Michael Hamilton as a director
12 Jul 2010 AP01 Appointment of Patrick William Diggines as a director
07 Jul 2010 AP01 Appointment of Toyin Are as a director
28 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AA Total exemption small company accounts made up to 31 December 2008
29 Apr 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for John Devonshire on 6 November 2009
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jul 2009 288b Appointment terminated director alex headley